ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wotton House Hotel Opco Limited

Wotton House Hotel Opco Limited is a liquidation company incorporated on 14 May 2018 with the registered office located in Liverpool, Merseyside. Wotton House Hotel Opco Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 1 year ago
Company No
11361057
Private limited company
Age
7 years
Incorporated 14 May 2018
Size
Unreported
Confirmation
Submitted
Dated 10 July 2024 (1 year 4 months ago)
Next confirmation dated 10 July 2025
Was due on 24 July 2025 (3 months ago)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 31 December 2023
Was due on 31 December 2024 (10 months ago)
Address
C/O Bdo Llp, 5 Temple Square
Temple Street
Liverpool
L2 5RH
Address changed on 25 Oct 2024 (1 year ago)
Previous address was 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1976
Director • Polish • Lives in UK • Born in Oct 1983
Director • American • Lives in England • Born in Sep 1973
Director • British • Lives in England • Born in Jun 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oxford Spires Hotel Opco Limited
Michael Jon Cockcroft, Daisy Eleanor Loveday Caroline Llewellyn, and 2 more are mutual people.
Active
Grand Central Glasgow Hotel Opco Limited
Michael Jon Cockcroft, Daisy Eleanor Loveday Caroline Llewellyn, and 2 more are mutual people.
Active
Edinburgh George Street Hotel Opco Limited
Michael Jon Cockcroft, Daisy Eleanor Loveday Caroline Llewellyn, and 2 more are mutual people.
Active
Russell London Hotel Opco Limited
Michael Jon Cockcroft, Daisy Eleanor Loveday Caroline Llewellyn, and 2 more are mutual people.
Active
Roxburghe Hotel Edinburgh Opco Limited
Michael Jon Cockcroft, Daisy Eleanor Loveday Caroline Llewellyn, and 2 more are mutual people.
Active
Manchester Oxford Street Hotel Opco Limited
Michael Jon Cockcroft, Daisy Eleanor Loveday Caroline Llewellyn, and 2 more are mutual people.
Active
Blythswood Square Glasgow Hotel Opco Limited
Michael Jon Cockcroft, Daisy Eleanor Loveday Caroline Llewellyn, and 2 more are mutual people.
Active
St David's Cardiff Hotel Opco Limited
Michael Jon Cockcroft, Daisy Eleanor Loveday Caroline Llewellyn, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£70K
Decreased by £244K (-78%)
Turnover
£5.83M
Increased by £1.16M (+25%)
Employees
59
Decreased by 2 (-3%)
Total Assets
£725K
Decreased by £2.38M (-77%)
Total Liabilities
-£4.39M
Decreased by £2.05M (-32%)
Net Assets
-£3.66M
Decreased by £332K (+10%)
Debt Ratio (%)
605%
Increased by 397.79% (+192%)
Latest Activity
Registered Address Changed
1 Year Ago on 25 Oct 2024
Declaration of Solvency
1 Year Ago on 25 Oct 2024
Voluntary Liquidator Appointed
1 Year Ago on 25 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Jul 2024
Mrs Melinda Marie Renshaw Details Changed
2 Years 1 Month Ago on 28 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 10 Jul 2023
Full Accounts Submitted
2 Years 5 Months Ago on 30 May 2023
Mr Michael Cockcroft Appointed
2 Years 8 Months Ago on 1 Mar 2023
Heather Carol Wood Resigned
2 Years 8 Months Ago on 1 Mar 2023
Registered Address Changed
2 Years 10 Months Ago on 6 Jan 2023
Get Credit Report
Discover Wotton House Hotel Opco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 9 October 2025
Submitted on 31 Oct 2025
Registered office address changed from 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 25 October 2024
Submitted on 25 Oct 2024
Resolutions
Submitted on 25 Oct 2024
Appointment of a voluntary liquidator
Submitted on 25 Oct 2024
Declaration of solvency
Submitted on 25 Oct 2024
All of the property or undertaking has been released and no longer forms part of charge 113610570001
Submitted on 9 Sep 2024
Confirmation statement made on 10 July 2024 with updates
Submitted on 10 Jul 2024
Director's details changed for Mrs Melinda Marie Renshaw on 28 September 2023
Submitted on 10 Oct 2023
Statement of capital following an allotment of shares on 31 July 2023
Submitted on 31 Jul 2023
Confirmation statement made on 10 July 2023 with no updates
Submitted on 10 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year